Search icon

2275 WEST CORPORATION - Florida Company Profile

Company Details

Entity Name: 2275 WEST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2275 WEST CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J91335
FEI/EIN Number 650079052

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2315 NW 150 ST., OPA LOCKA, FL, 33054
Mail Address: 2305 NW 150 STREET, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWER D. M. Director 2305 NW 150 STREET, MIAMI, FL
DAUGHERTY C. LEE Director 2305 NW 150 STREET, OPA LOCKA, FL
DAUGHERTY C. LEE Secretary 2305 NW 150 STREET, OPA LOCKA, FL
DAUGHERTY C. LEE President 2305 NW 150 STREET, OPA LOCKA, FL
BOWER R.M. Agent 2305 NW 150 STREET, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1993-05-01 2315 NW 150 ST., OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1993-05-01 BOWER, R.M. -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2305 NW 150 STREET, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000405482 TERMINATED 1000000749516 MIAMI-DADE 2017-07-05 2037-07-13 $ 1,175.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000353784 TERMINATED 1000000216950 DADE 2011-05-24 2031-06-08 $ 1,935.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
MARY MCHENRY, etc. VS CONTINENTAL INSURANCE COMPANY, et al. 4D2017-0907 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-022895 (21)

Parties

Name MARY MCHENRY
Role Appellant
Status Active
Representations Joseph S. Kashi, Martin J. Sperry, WILTON L. STRICKLAND
Name ESTATE OF ROBERT G. MCHENRY, DECEASED
Role Appellant
Status Active
Name ROBERT MICHAEL BOWER
Role Appellee
Status Active
Name CHERYL LEE DAUGHERTY
Role Appellee
Status Active
Name 2275 WEST CORPORATION
Role Appellee
Status Active
Name PERFORMANCE PLUS LEASING, INC.
Role Appellee
Status Active
Name THE CONTINENTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Manuel A. Fernandez, LORRAINE LESTER, David S. Tadros, ANTHONY CHIARELLO, JULIE K. LINHART, LAURA EVE BESVINICK
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's April 27, 2017 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to file an appeal upon entry of a final, appealable order.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2017-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response ~ TO 3/30/17 ORDER
On Behalf Of MARY MCHENRY
Docket Date 2017-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY MCHENRY

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State